Background WavePink WaveYellow Wave

LONDON COLNEY SPECSAVERS LIMITED (11279402)

LONDON COLNEY SPECSAVERS LIMITED (11279402) is an active UK company. incorporated on 27 March 2018. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). LONDON COLNEY SPECSAVERS LIMITED has been registered for 7 years. Current directors include BHIMANI, Shaneabbas, HIRANI, Chaand Devshi, PATEL, Aashit and 5 others.

Company Number
11279402
Status
active
Type
ltd
Incorporated
27 March 2018
Age
7 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BHIMANI, Shaneabbas, HIRANI, Chaand Devshi, PATEL, Aashit, PERKINS, Douglas John David, PERKINS, John Douglas, PERKINS, Mary Lesley, SUCHAK, Shyam Sudhir, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON COLNEY SPECSAVERS LIMITED

LONDON COLNEY SPECSAVERS LIMITED is an active company incorporated on 27 March 2018 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). LONDON COLNEY SPECSAVERS LIMITED was registered 7 years ago.(SIC: 47782)

Status

active

Active since 7 years ago

Company No

11279402

LTD Company

Age

7 Years

Incorporated 27 March 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Forum 6, Parkway Solent Business Park, Whiteley Fareham, PO15 7PA,

Timeline

22 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
May 19
Director Left
May 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
May 23
Director Joined
May 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 27 Mar 2018

BHIMANI, Shaneabbas

Active
Hemel HempsteadHP1 1BJ
Born June 1985
Director
Appointed 06 Dec 2019

HIRANI, Chaand Devshi

Active
Colney Fields Shopping Park, London ColneyAL2 1AB
Born September 1994
Director
Appointed 31 May 2023

PATEL, Aashit

Active
Hemel HempsteadHP1 1BJ
Born June 1964
Director
Appointed 06 Dec 2019

PERKINS, Douglas John David

Active
Fort George, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 17 Jul 2018

PERKINS, John Douglas

Active
St AndrewsGY6 8YP
Born August 1972
Director
Appointed 31 May 2023

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 27 Mar 2018

SUCHAK, Shyam Sudhir

Active
Hemel HempsteadHP1 1BJ
Born March 1989
Director
Appointed 04 Feb 2019

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 27 Mar 2018

CARROLL, Paul Francis

Resigned
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 04 Feb 2019
Resigned 30 Apr 2019

CARROLL, Paul Francis

Resigned
LymingtonSO41 3TJ
Born February 1964
Director
Appointed 23 Jul 2018
Resigned 23 Jan 2019

CARROLL, Paul Francis

Resigned
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 27 Mar 2018
Resigned 23 Jul 2018

KAPOOR, Rakesh Kumar

Resigned
Moor Park, RickmansworthWD3 1LP
Born July 1970
Director
Appointed 17 Jul 2018
Resigned 06 Dec 2019

KIRIT KUMAR, Dimple

Resigned
WembleyHA9 6JE
Born June 1989
Director
Appointed 17 Jul 2018
Resigned 06 Dec 2019

MATROOS, Lyndon

Resigned
LondonW13 9TS
Born January 1974
Director
Appointed 17 Jul 2018
Resigned 06 Dec 2019

PERKINS, John Douglas

Resigned
St AndrewsGY6 8YP
Born August 1972
Director
Appointed 30 Apr 2019
Resigned 06 Dec 2019

RAGHWANI, Pragna Gopal

Resigned
Kingsbury, LondonNW9 7NP
Born September 1970
Director
Appointed 17 Jul 2018
Resigned 14 Sept 2018

Persons with significant control

1

Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Legacy
14 March 2024
GUARANTEE2GUARANTEE2
Legacy
14 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Legacy
21 April 2023
GUARANTEE2GUARANTEE2
Legacy
21 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2023
AAAnnual Accounts
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Legacy
12 April 2022
GUARANTEE2GUARANTEE2
Legacy
12 April 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2022
AAAnnual Accounts
Legacy
4 February 2022
PARENT_ACCPARENT_ACC
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2021
AAAnnual Accounts
Legacy
26 February 2021
PARENT_ACCPARENT_ACC
Legacy
23 June 2020
GUARANTEE2GUARANTEE2
Legacy
23 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2019
AAAnnual Accounts
Legacy
17 June 2019
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Legacy
16 April 2019
AGREEMENT2AGREEMENT2
Legacy
16 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Incorporation Company
27 March 2018
NEWINCIncorporation